- Company Overview for YOUNG & MAIR LTD. (SC360072)
- Filing history for YOUNG & MAIR LTD. (SC360072)
- People for YOUNG & MAIR LTD. (SC360072)
- Charges for YOUNG & MAIR LTD. (SC360072)
- Insolvency for YOUNG & MAIR LTD. (SC360072)
- More for YOUNG & MAIR LTD. (SC360072)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
08 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
06 May 2021 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Feb 2021 | MR04 | Satisfaction of charge SC3600720001 in full | |
14 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
26 Jun 2019 | AD01 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB to 168 Bath Street Glasgow G2 4TP on 26 June 2019 | |
07 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Aug 2016 | AP01 | Appointment of Mr Peter Dryburgh Smith as a director on 31 August 2016 | |
27 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jun 2014 | CH03 | Secretary's details changed for Peter Dryburgh Smith on 20 May 2014 | |
02 Jun 2014 | CH01 | Director's details changed for Elizabeth Craig Smith on 20 May 2014 | |
18 Oct 2013 | MR01 | Registration of charge 3600720001 |